Company NameBellino Fashions Limited
Company StatusDissolved
Company Number00938148
CategoryPrivate Limited Company
Incorporation Date30 August 1968(55 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAshley Young
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address38 Guards Club Road
Maidenhead
Berkshire
SL6 8DN
Director NameLord David Anthony Jacobs
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(23 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nottingham Terrace
London
NW1 4QB
Director NameAnthony Paul Schlesinger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(23 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address34-38 Standard Road
London
NW10 6EU
Director NameMatthew Thomas Bedford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994(25 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleAccountant
Correspondence Address14 Creasy Close
Abbots Langley
Hertfordshire
WD5 0HS
Secretary NameMatthew Thomas Bedford
NationalityBritish
StatusCurrent
Appointed18 January 1994(25 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleAccountant
Correspondence Address14 Creasy Close
Abbots Langley
Hertfordshire
WD5 0HS
Director NamePaul Haynes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleCompany Director
Correspondence Address33 Spencer Close
London
N3 3TX
Director NameMr Michael Steinhart
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address21 Neville Drive
London
N2 0QS
Director NameDennis Scourfield
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1992)
RoleCompany Director
Correspondence AddressGrays Cottage Church Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XZ
Director NameMr Victor Raymond Rosenberg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1992)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address71 The Vale
Southgate
London
N14 6AT
Director NameSandra Proctor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(22 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressBeehive Cottage Cox Green Lane
Maidenhead
Berkshire
SL6 3EY
Director NameNazir Gulamhussein Mohamed Mussa
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(22 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 1992)
RoleCompany Director
Correspondence Address35 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Director NameMr Stanley Miller
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(22 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AP
Secretary NameDennis Scourfield
NationalityBritish
StatusResigned
Appointed17 May 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1992)
RoleCompany Director
Correspondence AddressGrays Cottage Church Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XZ
Director NameMr Edward Kessly
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(23 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 December 1992)
RoleCompany Director
Correspondence Address8 Tower Bridge Wharf
St Katherines Way
London
E1 9UR
Director NameMs Adrienne Wallman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(23 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 December 1992)
RoleCompany Director
Correspondence Address8 Tower Bridge Wharf
St Katherines Way
London
E1 9UR
Director NameHugh Francis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1994)
RoleCompany Director
Correspondence Address49 Richmond Park Road
East Sheen
London
SW14 8JU
Secretary NameHugh Francis
NationalityBritish
StatusResigned
Appointed07 December 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1994)
RoleCompany Director
Correspondence Address49 Richmond Park Road
East Sheen
London
SW14 8JU

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
4 June 1996Liquidators statement of receipts and payments (5 pages)
29 November 1995Liquidators statement of receipts and payments (10 pages)
16 June 1995Registered office changed on 16/06/95 from: 91/93 great portland street london W1N 6DP (1 page)